Search icon

2708 GAINESVILLE, LLC

Company Details

Entity Name: 2708 GAINESVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Jul 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jul 2021 (4 years ago)
Document Number: L21000303746
FEI/EIN Number 87-1698163
Address: 2708 NE WALDO ROAD, GAINESVILLE, FL 32609
Mail Address: 2708 NE WALDO ROAD, GAINESVILLE, FL 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
WANG, ZIYAO Agent 2708 NE WALDO ROAD, GAINESVILLE, FL 32609

Manager

Name Role Address
WANG, ZIYAO Manager 2708 NE WALDO ROAD, GAINESVILLE, FL 32609
Burns, Jr., Byron Maurice Manager 2708 NE WALDO ROAD, GAINESVILLE, FL 32609

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-07-20 No data No data
REGISTERED AGENT NAME CHANGED 2021-07-02 WANG, ZIYAO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000802189 ACTIVE 1000001023509 ALACHUA 2024-12-20 2044-12-26 $ 3,525.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000572857 ACTIVE 1000001009600 ALACHUA 2024-08-28 2044-09-04 $ 8,058.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000179828 ACTIVE 1000000985901 ALACHUA 2024-03-22 2044-03-27 $ 5,559.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000027050 ACTIVE 1000000976299 ALACHUA 2024-01-05 2044-01-10 $ 1,394.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Court Cases

Title Case Number Docket Date Status
John Asfour, Appellant(s) v. 2708 Gainesville, LLC, Appellee(s). 1D2022-3966 2022-12-08 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 1st District Court of Appeal
Originating Court County Court for the Eighth Judicial Circuit, Alachua County
01-2022-CC-002258

Parties

Name John Asfour
Role Appellant
Status Active
Name 2708 GAINESVILLE, LLC
Role Appellee
Status Active
Representations Eric A. Dibert
Name Hon. Meshon T. Rawls
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-24
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated December 9, 2022, requiring appellant to pay the $300.00 filing fee or submit a lower tribunal order of insolvency.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated December 9, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2022-12-09
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-04-19
Type Disposition by Order
Subtype Dismissed
Description Dismissed-no fee, no response to SC
View View File
Docket Date 2023-02-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of John Asfour
Docket Date 2023-02-14
Type Notice
Subtype Notice of Inability
Description Notice of Inability ~ amended
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2023-01-04
Type Order
Subtype Order
Description Grant Motion (Other) ~ Appellant's request to be excused from e-mail service docketed January 3, 2023, is granted.
Docket Date 2023-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to be excused from e-mail service
On Behalf Of John Asfour
Docket Date 2023-01-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of John Asfour
Docket Date 2022-12-09
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 8, 2022.
Docket Date 2022-12-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-12-08
Type Misc. Events
Subtype Fee Status
Description DU:Due

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
LC Amendment 2021-07-20
Florida Limited Liability 2021-07-01

Date of last update: 13 Feb 2025

Sources: Florida Department of State